JPS SOLUTIONS LTD



Company Documents

DateDescription
22/11/2322 November 2023 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2326 June 2023 Liquidators' statement of receipts and payments to 2022-10-02

View Document

09/12/219 December 2021 Liquidators' statement of receipts and payments to 2021-10-02

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM ELFED HOUSE OAK TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS

View Document

18/10/1818 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1818 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/10/1818 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BURKITT

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
12/08/1412 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
10/09/1310 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
04/09/124 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document



31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
02/08/112 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PHILIP STONEHAM / 23/07/2011

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM REGUS HOUSE FAIRBOURNE DRIVE ATTERBURY LAKES MILTON KEYNES MK10 9RG

View Document

04/08/104 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BURKITT / 23/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PHILIP STONEHAM / 23/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON PHILIP STONEHAM / 23/07/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON STONEHAM / 06/10/2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 27 WESTERN COURTYARD, TALYGARN MANOR, PONTYCLUN MID GLAMORGAN CF72 9WR

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 27 WESTERN COURTYARD, TALYGARN MANOR, PONTYCLUN MID GLAMORGAN CF72 9WR

View Document

10/09/0810 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 27 WESTERN COURTYARD, TALYGARN MANOR, PONTYCLUN MID GLAMORGAN CF72 9WR

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company